Advanced company searchLink opens in new window

ABRDN APIT (GENERAL PARTNER) LIMITED

Company number 08680717

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 MR01 Registration of charge 086807170003, created on 7 December 2023
11 Aug 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
05 Dec 2022 AD01 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 5 December 2022
12 Aug 2022 AA Full accounts made up to 31 December 2021
23 Jun 2022 CERTNM Company name changed standard life investments slipit (general partner) LIMITED\certificate issued on 23/06/22
  • CONNOT ‐ Change of name notice
22 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
23 Aug 2021 AA Full accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
23 Oct 2020 AA Full accounts made up to 31 December 2019
25 Aug 2020 TM01 Termination of appointment of Robert Henry Haldane Peto as a director on 25 August 2020
29 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
20 Jan 2020 AP01 Appointment of Ms Sarah Helen Slater as a director on 27 November 2019
13 Sep 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
05 Apr 2019 AP01 Appointment of Ms Jill Miranda May as a director on 12 March 2019
09 Aug 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
26 Apr 2018 AD01 Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 26 April 2018
27 Mar 2018 PSC08 Notification of a person with significant control statement
27 Mar 2018 PSC07 Cessation of Standard Life Investment Property Holdings Limited as a person with significant control on 6 April 2016
08 Jan 2018 MR01 Registration of charge 086807170002, created on 22 December 2017
12 Sep 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
10 Mar 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017